Name: | BD NY HOTELS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jun 2007 (18 years ago) |
Entity Number: | 3531809 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GOLDFARB & FLEECE LLP – ATTN: ROBERT ZIMMERMAN | DOS Process Agent | 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-08 | 2024-03-25 | Address | HOLLAND & KNIGHT, 31 W. 52ND ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2007-06-15 | 2010-06-08 | Address | ATTN: M. JAMES SPITZER, JR., 195 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240325001721 | 2024-03-25 | BIENNIAL STATEMENT | 2024-03-25 |
190829002045 | 2019-08-29 | BIENNIAL STATEMENT | 2019-06-01 |
130607006612 | 2013-06-07 | BIENNIAL STATEMENT | 2013-06-01 |
110705002374 | 2011-07-05 | BIENNIAL STATEMENT | 2011-06-01 |
100608000576 | 2010-06-08 | CERTIFICATE OF CHANGE | 2010-06-08 |
090619002257 | 2009-06-19 | BIENNIAL STATEMENT | 2009-06-01 |
071217000163 | 2007-12-17 | CERTIFICATE OF PUBLICATION | 2007-12-17 |
070615000599 | 2007-06-15 | ARTICLES OF ORGANIZATION | 2007-06-15 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State